AUTOWEB.CO.UK LIMITED
Status | ACTIVE |
Company No. | 05404620 |
Category | Private Limited Company |
Incorporated | 29 Mar 2005 |
Age | 19 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AUTOWEB.CO.UK LIMITED is an active private limited company with number 05404620. It was incorporated 19 years, 2 months, 19 days ago, on 29 March 2005. The company address is 12a Back Park Street, Selby, YO8 4PW, England.
Company Fillings
Confirmation statement with updates
Date: 07 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage satisfy charge full
Date: 10 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 25 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Mortgage satisfy charge full
Date: 04 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054046200004
Charge creation date: 2019-10-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2019
Action Date: 29 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054046200003
Charge creation date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
Old address: 4 the Crescent Selby North Yorkshire YO8 4PU
New address: 12a Back Park Street Selby YO8 4PW
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Capital allotment shares
Date: 04 May 2018
Action Date: 22 Dec 2017
Category: Capital
Type: SH01
Capital : 367 GBP
Date: 2017-12-22
Documents
Capital allotment shares
Date: 04 May 2018
Action Date: 22 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-22
Capital : 332 GBP
Documents
Notification of a person with significant control
Date: 02 May 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Ian Dew
Notification date: 2017-12-22
Documents
Cessation of a person with significant control
Date: 02 May 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-22
Psc name: Richard Mccombe
Documents
Cessation of a person with significant control
Date: 02 May 2018
Action Date: 22 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-22
Psc name: Peter Fairfield
Documents
Capital name of class of shares
Date: 30 Apr 2018
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 27 Apr 2018
Action Date: 22 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-22
Capital : 267 GBP
Documents
Resolution
Date: 27 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Apr 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-22
Officer name: Mr Martin Ian Dew
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Resolution
Date: 16 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital allotment shares
Date: 27 Jun 2014
Action Date: 12 Jun 2014
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2014-06-12
Documents
Resolution
Date: 27 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Old address: 4 the Crescent Selby North Yorkshire YO8 4PU England
Change date: 2013-04-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Change registered office address company with date old address
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-23
Old address: 4 the Cresent Selby North Yorkshire YO8 4PU England
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Change registered office address company with date old address
Date: 11 Apr 2011
Action Date: 11 Apr 2011
Category: Address
Type: AD01
Old address: 17a New Street Selby North Yorkshire YO8 4PT
Change date: 2011-04-11
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-28
Officer name: Peter Fairfield
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 28 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-28
Officer name: Mr Richard Mccombe
Documents
Legacy
Date: 19 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Mr Richard Mccombe
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Fairfield
Change date: 2010-03-25
Documents
Termination secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Mccombe
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter fairfield / 08/04/2007
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr richard mccombe
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter fairfield / 26/11/2007
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / richard mccombe / 20/02/2008
Documents
Legacy
Date: 30 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/04/2008
Documents
Accounts with accounts type dormant
Date: 03 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/03/05--------- £ si 1@1=1
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/06; full list of members
Documents
Some Companies
49 HIGH STREET,,BS1 2AZ
Number: | 05266139 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELY PLUMBING AND HEATING LIMITED
GEORGE COURT,ELY,CB7 4JW
Number: | 08697936 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 DOLLIS HILL LANE,LONDON,NW2 6HP
Number: | 09186320 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER CHALLENGE HOLDING LIMITED
SHAKESPEARE HOUSE,CAMBRIDGE,CB5 8EP
Number: | 07099333 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMJ FINANCE DIRECTOR SERVICES LTD
30 TOLMERS AVENUE,POTTERS BAR,EN6 4QA
Number: | 07917522 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CITY ARCADE,BIRMINGHAM,B2 4TX
Number: | 09568215 |
Status: | ACTIVE |
Category: | Private Limited Company |